Search icon

THE GARDEN CITY GROUP, INC.

Company Details

Entity Name: THE GARDEN CITY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Jul 2007 (18 years ago)
Date of dissolution: 06 Jun 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jun 2016 (9 years ago)
Document Number: F07000003526
FEI/EIN Number 113235454
Address: 1001 Summit Blvd 10th floor, Atlanta, GA, 30319, US
Mail Address: 1531 UTAH AVE S., SUITE 600, SEATTLE, WA, 98136, US
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
Agadi Harsha V Chief Executive Officer 1001 Summit Blvd 10th floor, Atlanta, GA, 30319

Director

Name Role Address
Agadi Harsha V Director 1001 Summit Blvd 10th floor, Atlanta, GA, 30319
SWAIN W. B Director 1001 SUMMIT BLVD., ATLANTA, GA, 30319
Ogburn Charles H Director 1001 Summit Blvd 10th floor, Atlanta, GA, 30319

Vice President

Name Role Address
SWAIN W. B Vice President 1001 SUMMIT BLVD., ATLANTA, GA, 30319
NELSON ALLEN W Vice President 1001 SUMMIT BLVD, ATLANTA, GA, 30319
Caporaso JOSEPH R Vice President 1001 SUMMIT BLVD., ATLANTA, GA, 30319

Seni

Name Role Address
Carden Dalerick V Seni 1001 Summit Blvd 10th floor, Atlanta, GA, 30319

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-06-06 No data No data
CHANGE OF MAILING ADDRESS 2016-06-06 1001 Summit Blvd 10th floor, Atlanta, GA 30319 No data
REGISTERED AGENT CHANGED 2016-06-06 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 1001 Summit Blvd 10th floor, Atlanta, GA 30319 No data

Documents

Name Date
Withdrawal 2016-06-06
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
Reg. Agent Change 2014-07-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State